Entity Name: | STAMFORD BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Jun 1988 (37 years ago) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | M85757 |
FEI/EIN Number | 65-0055293 |
Address: | 500 SUMMER STREET, STAMFORD, CT 06901 |
Mail Address: | 500 SUMMER STREET, STAMFORD, CT 06901 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS B. GARLICK | Agent | 800 LAUREL OAK DRIVE, SUITE 400, NAPLES, FL33963 |
Name | Role | Address |
---|---|---|
CALLAWAY, SAMUEL R., JR. | Director | 500 SUMMER STREET, STAMFORD, CT |
POKORNE, LESTER N. | Director | 500 SUMMER STREET, STAMFORD, CT |
GARY, DONALD A. | Director | 500 SUMMER STREET, STAMFORD, CT |
LIEBMANN, BRUCE M. | Director | 500 SUMMER STREET, STAMFORD, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State